About

Registered Number: 03617656
Date of Incorporation: 18/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Units F & G Station Road Industrial Estate, Station Road, Newcastle Emlyn, Carmarthenshire, SA38 9BY,

 

Micropharm Ltd was founded on 18 August 1998 with its registered office in Newcastle Emlyn, Carmarthenshire, it's status is listed as "Active". We don't know the number of employees at the organisation. The organisation has 7 directors listed as Landon, John, Professor, Walters, David Edward, Coxon, Ruth Elizabeth, Doctor, Mars, Gerrit, Dr, Nasidi, Aboulsalami, Dr, Rees, David Ian, Shellswell, Geoffrey Bernard, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANDON, John, Professor 18 August 1998 - 1
WALTERS, David Edward 29 September 2014 - 1
MARS, Gerrit, Dr 05 December 2000 12 September 2006 1
NASIDI, Aboulsalami, Dr 23 May 2001 12 April 2010 1
REES, David Ian 18 August 1998 01 October 2001 1
SHELLSWELL, Geoffrey Bernard, Dr 12 April 2010 29 July 2014 1
Secretary Name Appointed Resigned Total Appointments
COXON, Ruth Elizabeth, Doctor 18 August 1998 29 September 2014 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 28 August 2019
AD01 - Change of registered office address 04 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 24 August 2018
RESOLUTIONS - N/A 21 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 30 August 2017
SH01 - Return of Allotment of shares 10 March 2017
AA - Annual Accounts 30 December 2016
SH01 - Return of Allotment of shares 25 November 2016
SH01 - Return of Allotment of shares 19 September 2016
CS01 - N/A 30 August 2016
RESOLUTIONS - N/A 24 March 2016
SH01 - Return of Allotment of shares 24 March 2016
SH01 - Return of Allotment of shares 18 January 2016
AR01 - Annual Return 15 September 2015
SH01 - Return of Allotment of shares 03 September 2015
AA - Annual Accounts 30 July 2015
SH01 - Return of Allotment of shares 17 July 2015
AD01 - Change of registered office address 15 June 2015
AA01 - Change of accounting reference date 28 April 2015
CH01 - Change of particulars for director 23 March 2015
CH01 - Change of particulars for director 23 March 2015
RESOLUTIONS - N/A 28 October 2014
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
SH01 - Return of Allotment of shares 28 October 2014
TM02 - Termination of appointment of secretary 28 October 2014
AR01 - Annual Return 21 August 2014
TM01 - Termination of appointment of director 15 August 2014
AA - Annual Accounts 04 March 2014
MR01 - N/A 16 January 2014
SH01 - Return of Allotment of shares 12 September 2013
AR01 - Annual Return 09 September 2013
SH01 - Return of Allotment of shares 13 August 2013
RESOLUTIONS - N/A 16 May 2013
SH06 - Notice of cancellation of shares 07 May 2013
SH03 - Return of purchase of own shares 30 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
SH06 - Notice of cancellation of shares 26 May 2010
SH01 - Return of Allotment of shares 25 May 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
RESOLUTIONS - N/A 13 May 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 May 2010
CAP-SS - N/A 13 May 2010
SH03 - Return of purchase of own shares 13 May 2010
TM01 - Termination of appointment of director 10 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
SH01 - Return of Allotment of shares 29 January 2010
AA - Annual Accounts 15 December 2009
SH01 - Return of Allotment of shares 10 December 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 03 September 2008
AA - Annual Accounts 25 April 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 21 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 14 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 05 August 2004
363a - Annual Return 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 28 September 2003
395 - Particulars of a mortgage or charge 31 July 2003
395 - Particulars of a mortgage or charge 24 June 2003
AA - Annual Accounts 19 May 2003
RESOLUTIONS - N/A 16 November 2002
169 - Return by a company purchasing its own shares 16 November 2002
363a - Annual Return 16 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
395 - Particulars of a mortgage or charge 28 August 2002
RESOLUTIONS - N/A 17 January 2002
AA - Annual Accounts 16 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
363a - Annual Return 03 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
AA - Annual Accounts 08 July 2001
363a - Annual Return 19 June 2001
RESOLUTIONS - N/A 11 January 2001
395 - Particulars of a mortgage or charge 05 October 2000
AA - Annual Accounts 19 June 2000
RESOLUTIONS - N/A 06 March 2000
363a - Annual Return 20 December 1999
225 - Change of Accounting Reference Date 20 August 1999
NEWINC - New incorporation documents 18 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2014 Outstanding

N/A

Legal mortgage 28 July 2003 Fully Satisfied

N/A

Debenture 20 June 2003 Fully Satisfied

N/A

Debenture 20 August 2002 Fully Satisfied

N/A

Legal mortgage 02 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.